Stockton
TS18 3BL
Director Name | Mr Thomas Stanley Levell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Designer/Estimator |
Country of Residence | England |
Correspondence Address | 9 Bowesfield Crescent Stockton TS18 3BL |
Director Name | Mrs Ruth Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(30 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 East Avenue Billingham Cleveland TS23 1BY |
Director Name | Mr Alan Heath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Gables Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ |
Director Name | John Heath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 08 September 2007) |
Role | Company Director |
Correspondence Address | Brockland Church View Sadberge Darlington County Durham DL2 1SD |
Secretary Name | Mr Alan Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Skinner Street Stockton-On-Tees TS18 1EG |
Website | twinservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 606067 |
Telephone region | Middlesbrough |
Registered Address | 9 Bowesfield Crescent Stockton TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jamas Building Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,443 |
Cash | £588,033 |
Current Liabilities | £775,528 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
21 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom (1 page) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Registered office address changed from 70-72 Skinner Street Stockton-on-Tees TS18 1EG on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 70-72 Skinner Street Stockton-on-Tees TS18 1EG on 21 September 2012 (1 page) |
21 September 2012 | Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom (1 page) |
2 May 2012 | Appointment of Mrs Ruth Kemp as a director (2 pages) |
2 May 2012 | Termination of appointment of Alan Heath as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Ruth Kemp as a director (2 pages) |
2 May 2012 | Termination of appointment of Alan Heath as a secretary (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 September 2011 | Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom (1 page) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Director's details changed for Peter Ian Kemp on 31 August 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Director's details changed for Peter Ian Kemp on 31 August 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Secretary's details changed for Mr Alan Heath on 31 August 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mr Alan Heath on 31 August 2010 (1 page) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 October 2009 | Appointment of Mr Thomas Stanley Levell as a director (2 pages) |
28 October 2009 | Appointment of Mr Thomas Stanley Levell as a director (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 70-72 skinner street stockton-on-tees cleveland TS18 1EG (1 page) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 70-72 skinner street stockton-on-tees cleveland TS18 1EG (1 page) |
26 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 July 2008 | Appointment terminated director alan heath (1 page) |
2 July 2008 | Appointment terminated director alan heath (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 June 2004 | Section 394 (1 page) |
30 June 2004 | Section 394 (1 page) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
1 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members
|
10 September 1999 | Return made up to 31/08/99; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 August 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
19 February 1991 | Ad 11/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 February 1991 | £ nc 100/10000 11/02/91 (1 page) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
19 February 1991 | Ad 11/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
19 February 1991 | £ nc 100/10000 11/02/91 (1 page) |